Search icon

EXPO DISPLAY & DESIGN, INC.

Company Details

Name: EXPO DISPLAY & DESIGN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 1998 (27 years ago)
Date of dissolution: 18 May 2011
Entity Number: 2313961
ZIP code: 85004
County: New York
Place of Formation: New Jersey
Address: SUITE 800, 1850 N. CENTRAL AVENUE, PHOENIX, AZ, United States, 85004
Principal Address: 950 GRIER DRIVE, LAS VEGAS, NV, United States, 89119

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUITE 800, 1850 N. CENTRAL AVENUE, PHOENIX, AZ, United States, 85004

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PAUL B DYKSTRA Chief Executive Officer VAID CORP, 1850 N CENTRAL AVE STE 800, PHOENIX, AZ, United States, 85004

History

Start date End date Type Value
2006-11-02 2010-11-18 Address 950 GRIER DRIVE, LAS VEGAS, NV, 89119, USA (Type of address: Chief Executive Officer)
2002-11-04 2006-11-02 Address 950 GRIER DRIVE, LAS VEGAS, NV, 89119, USA (Type of address: Chief Executive Officer)
2002-11-04 2011-05-18 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-02-21 2002-11-04 Address 950 GRIER DRIVE, LAS VEGAS, NV, 89119, USA (Type of address: Chief Executive Officer)
2001-02-21 2002-11-04 Address 950 GRIER DRIVE, LAS VEGAS, NV, 89119, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110518000560 2011-05-18 SURRENDER OF AUTHORITY 2011-05-18
101118002100 2010-11-18 BIENNIAL STATEMENT 2010-11-01
081031002081 2008-10-31 BIENNIAL STATEMENT 2008-11-01
061102002810 2006-11-02 BIENNIAL STATEMENT 2006-11-01
041222002155 2004-12-22 BIENNIAL STATEMENT 2004-11-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State